Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLLERSHOTT HALL MANAGEMENT LIMITED
Company Information for

SOLLERSHOTT HALL MANAGEMENT LIMITED

C/O ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED 395B WENTA BUSINESS CENTRE, COLNE WAY, WATFORD, WD24 7ND,
Company Registration Number
03104706
Private Limited Company
Active

Company Overview

About Sollershott Hall Management Ltd
SOLLERSHOTT HALL MANAGEMENT LIMITED was founded on 1995-09-21 and has its registered office in Watford. The organisation's status is listed as "Active". Sollershott Hall Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOLLERSHOTT HALL MANAGEMENT LIMITED
 
Legal Registered Office
C/O ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED 395B WENTA BUSINESS CENTRE
COLNE WAY
WATFORD
WD24 7ND
Other companies in SG6
 
Filing Information
Company Number 03104706
Company ID Number 03104706
Date formed 1995-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:42:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLLERSHOTT HALL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOLLERSHOTT HALL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS OLIVER SHERIDAN
Company Secretary 2006-11-06
NIGEL STANLEY ASHDOWN
Director 2007-06-27
BRYAN COSSEY
Director 2007-06-27
WILLIAM JOHN DARLISON
Director 2017-12-20
ANTONY MARTIN
Director 2014-06-09
GRETA MARTIN
Director 2014-06-09
STEPHEN PAUL MEHEW
Director 2001-07-05
ANTHONY HUGH PARKER
Director 1999-06-01
YASMIN-KATE PATTISON
Director 2018-04-03
ENID LILIAN WILLEY
Director 2004-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
GWYNNETH GRIMWOOD
Director 2015-09-11 2018-04-12
GEORGE ARTHUR LAND
Director 2005-03-16 2010-07-15
CRESSIDA JANE PRYOR
Director 2006-08-30 2008-01-23
COLIN MICHAEL EDWARDS
Director 2000-08-31 2008-01-22
AUDREY CAITH EVELYN
Director 2003-05-08 2007-05-02
COLIN MICHAEL EDWARDS
Company Secretary 2004-06-16 2006-12-06
VALERIE ANN BUTTON
Director 2003-05-08 2006-08-07
JACQUELINE ELISABETH BURNETT
Director 2002-04-17 2005-09-07
BRYAN COSSEY
Director 1995-09-21 2005-01-27
MARY THERESA KENNEDY
Company Secretary 1995-09-21 2004-06-14
MARY THERESA KENNEDY
Director 1995-09-21 2004-06-14
LAURA WOODS
Director 2001-07-05 2004-01-15
ROGER NICHOLAS PEARSALL
Director 2000-10-01 2003-05-08
DONNA LOUISE PHILLIPS
Director 2002-04-17 2002-09-13
PAMELA MARY ROBINSON
Director 1995-09-21 2002-04-30
RACHEL JANE JOBBINS
Director 2000-10-01 2002-01-10
DAVID JOHN REILLY
Director 1996-10-31 2000-08-31
DEREK JOSEPH STATHAM
Director 1995-09-21 2000-08-31
STUART DEREK PARKER
Director 1998-03-18 1999-06-01
FRANK HARTIL
Director 1995-09-21 1998-03-18
GWENDOLINE MARY BARTLETT
Director 1995-09-21 1996-10-31
NOMINEE SECRETARIES LTD
Nominated Secretary 1995-09-21 1995-09-21
NOMINEE DIRECTORS LTD
Nominated Director 1995-09-21 1995-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS OLIVER SHERIDAN SOUTH LODGE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-04 CURRENT 2002-05-10 Active
NICHOLAS OLIVER SHERIDAN COOPERS COURT (SHEFFORD) RTM COMPANY LIMITED Company Secretary 2008-10-01 CURRENT 2008-03-17 Active
NICHOLAS OLIVER SHERIDAN SHERIDAN'S ESTATE AGENTS LIMITED Company Secretary 2008-02-05 CURRENT 2008-02-05 Active
NICHOLAS OLIVER SHERIDAN BENHURST (RESIDENTS) LIMITED Company Secretary 2007-12-04 CURRENT 1983-11-08 Active
NICHOLAS OLIVER SHERIDAN KATHERINES GARDEN LIMITED Company Secretary 2006-06-01 CURRENT 1999-09-13 Active
NICHOLAS OLIVER SHERIDAN CROSTHWAITE COURT RESIDENTS' ASSOCIATION LIMITED Company Secretary 2006-01-01 CURRENT 1972-12-01 Active
NICHOLAS OLIVER SHERIDAN ORCHARD PARK GARDENS MANAGEMENT LIMITED Company Secretary 2005-12-21 CURRENT 2005-04-29 Active
NICHOLAS OLIVER SHERIDAN KATHERINE'S COURT (AMPTHILL) LIMITED Company Secretary 2005-09-05 CURRENT 1977-08-09 Active
NIGEL STANLEY ASHDOWN ASHBORNE DEVELOPMENTS LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2017-07-04
ENID LILIAN WILLEY CHARLES COURT MANAGEMENT COMPANY (LETCHWORTH) LIMITED Director 2006-06-28 CURRENT 1988-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England
2024-02-15APPOINTMENT TERMINATED, DIRECTOR GRETA MARTIN
2024-01-09DIRECTOR APPOINTED MRS REBECCA JESSIE-MAY FLAHERTY
2023-07-10DIRECTOR APPOINTED MISS THERESA O'CONNELL
2023-07-10DIRECTOR APPOINTED MISS JESSICA LAUREN TEXTER
2023-05-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-12-16DIRECTOR APPOINTED MRS ENID LILIAN WILLEY
2022-09-26APPOINTMENT TERMINATED, DIRECTOR REBECCA JESSIE-MAY FLAHERTY
2022-02-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CH01Director's details changed for Mr Nigel Stanley Ashdown on 2021-11-19
2021-10-26AP04Appointment of Aspire Block and Estate Management Limit as company secretary on 2021-10-01
2021-10-26TM02Termination of appointment of Nicholas Oliver Sheridan on 2021-09-30
2021-08-02CH01Director's details changed for Ms Marlene Gray on 2021-08-02
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM C/O Keens Shay Keens Limited 5 Gernon Walk Letchworth Garden City Hertfordshire SG6 3HW
2021-07-27AP01DIRECTOR APPOINTED MRS REBECCA JESSIE-MAY FLAHERTY
2021-07-23AP01DIRECTOR APPOINTED MISS AMANDA PATRICIA BREWERTON
2021-07-22AP01DIRECTOR APPOINTED MR ANDREW JOHN WILLEY
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-04-20AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ENID LILIAN WILLEY
2020-02-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CH01Director's details changed for Mrs Marlene Gray on 2019-05-30
2019-05-28AP01DIRECTOR APPOINTED MRS MARLENE GRAY
2019-05-17RP04CS01Second filing of Confirmation Statement dated 21/03/2019
2019-04-17MEM/ARTSARTICLES OF ASSOCIATION
2019-04-17SH20Statement by Directors
2019-04-17SH19Statement of capital on 2019-04-17 GBP 70
2019-04-17CAP-SSSolvency Statement dated 04/04/19
2019-04-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-03-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN COSSEY
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN DARLISON
2018-09-03RP04CS01Second filing of Confirmation Statement dated 21/03/2018
2018-04-12AP01DIRECTOR APPOINTED MS YASMIN-KATE PATTISON
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GWYNNETH GRIMWOOD
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-02-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19AP01DIRECTOR APPOINTED MR WILLIAM JOHN DARLISON
2017-10-12RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 21/03/2017
2017-10-12RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 21/03/2017
2017-04-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 175000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 175000
2016-04-11AR0121/03/16 ANNUAL RETURN FULL LIST
2016-02-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06AP01DIRECTOR APPOINTED MRS GWYNNETH GRIMWOOD
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 175000
2015-05-05AR0121/03/15 ANNUAL RETURN FULL LIST
2015-03-09SH0120/03/14 STATEMENT OF CAPITAL GBP 175000.00
2015-02-26AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM C/O KEENS SHAY KEENS LETCHWORTH 5 GERNON WALK LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3HW
2014-06-30AP01DIRECTOR APPOINTED MR ANTONY MARTIN
2014-06-30AP01DIRECTOR APPOINTED MRS GRETA MARTIN
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 167500
2014-03-28AR0121/03/14 FULL LIST
2014-03-20AA30/09/13 TOTAL EXEMPTION SMALL
2013-06-24AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-26AR0121/03/13 FULL LIST
2012-03-23AR0121/03/12 FULL LIST
2012-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-03-23AR0121/03/11 FULL LIST
2011-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LAND
2010-04-01AR0121/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ENID LILIAN WILLEY / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGH PARKER / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MEHEW / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR LAND / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN COSSEY / 01/04/2010
2010-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-16363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-04-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-04-09363sRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288bDIRECTOR RESIGNED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-24363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-24363sRETURN MADE UP TO 21/03/07; NO CHANGE OF MEMBERS
2007-04-11288aNEW SECRETARY APPOINTED
2006-12-15288bSECRETARY RESIGNED
2006-10-10363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288bDIRECTOR RESIGNED
2005-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-26363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-09-23288bDIRECTOR RESIGNED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-02-11288bDIRECTOR RESIGNED
2004-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-08287REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 5 LEYS AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3EA
2004-09-30363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-06-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-25288aNEW SECRETARY APPOINTED
2004-02-17288bDIRECTOR RESIGNED
2004-02-17288aNEW DIRECTOR APPOINTED
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-30363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-05-16288bDIRECTOR RESIGNED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: PETER J MONAHAN AND COMPANY 26 GROVE PLACE BEDFORD MK40 3JJ
2003-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-22363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-09-26288bDIRECTOR RESIGNED
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-23288bDIRECTOR RESIGNED
2002-05-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SOLLERSHOTT HALL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLLERSHOTT HALL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLLERSHOTT HALL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLLERSHOTT HALL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of SOLLERSHOTT HALL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLLERSHOTT HALL MANAGEMENT LIMITED
Trademarks
We have not found any records of SOLLERSHOTT HALL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLLERSHOTT HALL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SOLLERSHOTT HALL MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SOLLERSHOTT HALL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLLERSHOTT HALL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLLERSHOTT HALL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.